Search icon

DELAWARE DENNY'S REALTY

Company claim

Is this your business?

Get access!

Company Details

Name: DELAWARE DENNY'S REALTY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1990 (35 years ago)
Date of dissolution: 13 May 2008
Entity Number: 1432273
ZIP code: 29319
County: New York
Place of Formation: Delaware
Foreign Legal Name: DENNY'S REALTY, INC.
Fictitious Name: DELAWARE DENNY'S REALTY
Address: 203 EAST MAIN STREET P12-04, SPARTANBURG, SC, United States, 29319
Principal Address: 203 E MAIN ST, P-11-1, SPARTANBURG, SC, United States, 29319

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 EAST MAIN STREET P12-04, SPARTANBURG, SC, United States, 29319

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
F MARK WOLFINGER Chief Executive Officer 203 EAST MAIN STREET, SPARTANBURG, SC, United States, 29319

History

Start date End date Type Value
2002-03-14 2006-04-06 Address 203 E MAIN ST, SPARTANBURG, SC, 29319, 9721, USA (Type of address: Chief Executive Officer)
2002-03-14 2004-03-23 Address 203 E MAIN ST, P-11-1, SPARTANBURG, SC, 29319, 9721, USA (Type of address: Principal Executive Office)
2000-03-22 2002-03-14 Address 203 EAST MAIN ST., P-11-1, SPARTANBURG, SC, 29319, USA (Type of address: Principal Executive Office)
2000-03-22 2002-03-14 Address 203 EAST MAIN ST., SPARTANBURG, SC, 29319, USA (Type of address: Chief Executive Officer)
2000-03-22 2008-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080513000951 2008-05-13 SURRENDER OF AUTHORITY 2008-05-13
080313002295 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060406002003 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040323002170 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020314002247 2002-03-14 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State